Warning: file_put_contents(c/40d414b3aa8f28a7a681efa9e6204dbc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Freehold Land Limited, N12 8LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREEHOLD LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freehold Land Limited. The company was founded 23 years ago and was given the registration number 04058411. The firm's registered office is in LONDON. You can find them at 311 Ballards Lane, Norh Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREEHOLD LAND LIMITED
Company Number:04058411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:311 Ballards Lane, Norh Finchley, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Crooked Usage, London, N3 3HB

Secretary23 August 2000Active
22 Crooked Usage, Finchley, London, N3 3HB

Director23 August 2000Active
2 Grange Gardens, London, NW3 7XG

Director23 August 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 August 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 August 2000Active

People with Significant Control

Mr Raymond Sinclair Franklin
Notified on:06 June 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:22 Crooked Usage, London, United Kingdom, N3 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Rosalind Franklin
Notified on:06 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:22 Crooked Usuage, London, United Kingdom, N3 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Matthew Franklin
Notified on:06 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Grange Gardens, London, United Kingdom, NW3 7XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Accounts

Accounts with accounts type total exemption small.

Download
2012-08-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.